PASTURES AVENUE (ST GEORGES) MANAGEMENT COMPANY LIMITED
Company number 05593569
- Company Overview for PASTURES AVENUE (ST GEORGES) MANAGEMENT COMPANY LIMITED (05593569)
- Filing history for PASTURES AVENUE (ST GEORGES) MANAGEMENT COMPANY LIMITED (05593569)
- People for PASTURES AVENUE (ST GEORGES) MANAGEMENT COMPANY LIMITED (05593569)
- More for PASTURES AVENUE (ST GEORGES) MANAGEMENT COMPANY LIMITED (05593569)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
13 Jun 2015 | AP04 | Appointment of Woods Block Management Limited as a secretary on 8 June 2015 | |
13 Jun 2015 | TM02 | Termination of appointment of Tamsyn Clare Williams as a secretary on 8 June 2015 | |
13 Jun 2015 | AD01 | Registered office address changed from 16 Birchwood Avenue Weston-Super-Mare Avon BS23 3JE to C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD on 13 June 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
15 Dec 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-15
|
|
15 Dec 2013 | AD01 | Registered office address changed from 16 Birchwood Avenue Weston-Super-Mare Avon BS23 3JE England on 15 December 2013 | |
15 Dec 2013 | AD01 | Registered office address changed from 84 Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SA England on 15 December 2013 | |
20 Jul 2013 | CH01 | Director's details changed for Mr Matthew Graham Barber on 10 January 2013 | |
20 Jul 2013 | AD01 | Registered office address changed from 16 Birchwood Avenue Weston-Super-Mare Avon BS23 3JE England on 20 July 2013 | |
20 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 Jul 2013 | AD01 | Registered office address changed from 84 Pastures Avenue St Georges Weston Super Mare North Somerset BS22 7SA on 20 July 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
28 Sep 2012 | AP03 | Appointment of Miss Tamsyn Clare Williams as a secretary | |
28 Sep 2012 | TM02 | Termination of appointment of Matthew Barber as a secretary | |
28 Sep 2012 | AP01 | Appointment of Mr Matthew Graham Barber as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Richard Morrison as a director | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Mr Richard Victor Morrison on 1 October 2011 | |
08 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
17 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
09 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 |